Search icon

CONSOLIDATED RISK SOLUTIONS, LLC

Company Details

Name: CONSOLIDATED RISK SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Mar 2009 (16 years ago)
Entity Number: 3789125
ZIP code: 12207
County: Suffolk
Place of Formation: Georgia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2021 113650502 2022-07-14 CONSOLIDATED RISK SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing JAIME LINSSEN
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2020 113650502 2021-10-15 CONSOLIDATED RISK SOLUTIONS LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing JAIME LINSSEN
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2019 113650502 2020-10-15 CONSOLIDATED RISK SOLUTIONS LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing JAIME LINSSEN
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2018 113650502 2019-08-22 CONSOLIDATED RISK SOLUTIONS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2019-08-22
Name of individual signing JAIME LINSSEN
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2017 113650502 2018-06-05 CONSOLIDATED RISK SOLUTIONS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JAIME LINSSEN
CONSOLIDATED RISK SOLUTIONS LLC 401K PROFIT SHARING PLAN & TRUST 2016 113650502 2017-07-06 CONSOLIDATED RISK SOLUTIONS LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541350
Sponsor’s telephone number 6314950489
Plan sponsor’s address 24 WOODBINE AVE, SUITE 19, NORTHPORT, NY, 11768

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing JAIME LINSSEN

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-02 2024-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2011-04-08 2024-02-02 Address 24 WOODBINE AVENUE / SUITE 19, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2009-03-23 2011-04-08 Address 24 WOODBINE AVENUE, SUITE 19, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215002442 2024-02-15 BIENNIAL STATEMENT 2024-02-15
240202002580 2024-02-01 CERTIFICATE OF CHANGE BY ENTITY 2024-02-01
210309060225 2021-03-09 BIENNIAL STATEMENT 2021-03-01
190322060181 2019-03-22 BIENNIAL STATEMENT 2019-03-01
170404006998 2017-04-04 BIENNIAL STATEMENT 2017-03-01
150303006372 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006307 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110408002436 2011-04-08 BIENNIAL STATEMENT 2011-03-01
090323000023 2009-03-23 APPLICATION OF AUTHORITY 2009-03-23

Date of last update: 03 Feb 2025

Sources: New York Secretary of State